Company Information for SQ-M2 PROJECTS LIMITED
137-139 WHITECROSS STREET, LONDON, EC1Y 8JL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SQ-M2 PROJECTS LIMITED | |
Legal Registered Office | |
137-139 WHITECROSS STREET LONDON EC1Y 8JL Other companies in EC3N | |
Company Number | 07375401 | |
---|---|---|
Company ID Number | 07375401 | |
Date formed | 2010-09-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB210582739 |
Last Datalog update: | 2019-04-06 08:50:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SQ-M2 PROJECTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BARRY JOHN ROHRBASSER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN HART |
Director | ||
JAMES MEANEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPS GEAR LTD | Director | 2017-04-01 | CURRENT | 2016-05-03 | Active - Proposal to Strike off | |
HOXTON SITE SERVICES LIMITED | Director | 2014-02-26 | CURRENT | 2007-05-23 | Liquidation | |
RAISED ACCESS FLOORING COMPANY UK LIMITED | Director | 2001-07-06 | CURRENT | 2001-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM Boundary House 7-17 Jewry Street London EC3N 2EX | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HART | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AD02 | Register inspection address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Barry John Rohrbasser on 2016-04-14 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BARRY JOHN ROHRBASSER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/14 FROM 12-14 Fenchurch Avenue London EC3M 5BS United Kingdom | |
CH01 | Director's details changed for Mr Stephen John Hart on 2014-01-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MEANEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 14/09/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2021-06-09 |
Winding-Up Orders | 2019-02-13 |
Petitions to Wind Up (Companies) | 2019-01-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SQ-M2 PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as SQ-M2 PROJECTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SQ-M2 PROJECTS LIMITED | Event Date | 2019-02-06 |
In the High Court Of Justice case number 0010849 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SQ-M2 PROJECTS LIMITED | Event Date | 2018-12-17 |
In the ROYAL COURTS OF JUSTICE case number 010849 CR-2018-010849 A Petition to wind-up the above-named company of Registered Number 07375401, Registered Office 137-139 Whitecross Street, London, EC1Y 8JL presented on 17 December 2018 by WES FUTURES LIMITED of 4 Arlington Square, South Woodham Ferrers, Chelmsford, CM3 7BF claiming to be a creditor of the company will be heard at Royal Courts of Justice, 7 Rolls Buildings Fetter Lane, EC4A 1NL Date: 6 February 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with the Rule 4.16 by 1600 hours on 4 February 2019 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |